Advanced company searchLink opens in new window

SKYSIM LIMITED

Company number 05593932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AP01 Appointment of Mr Julian Leigh Jones as a director on 17 December 2015
12 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
12 Oct 2015 AD01 Registered office address changed from C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to C/O Accounts on Time 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH on 12 October 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Stanley Reginald Jones as a director on 8 June 2015
08 Jun 2015 TM01 Termination of appointment of Stanley Reginald Jones as a director on 8 June 2015
27 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AP01 Appointment of Mr Stanley Reginald Jones as a director on 4 January 2014
16 Jul 2014 AP01 Appointment of Mr Stanley Reginald Jones as a director on 4 January 2014
24 Apr 2014 AD01 Registered office address changed from C/O Accounts on Time Ltd Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX United Kingdom on 24 April 2014
06 Jan 2014 TM01 Termination of appointment of Darren Brunt as a director
09 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
04 Jul 2013 AA Accounts for a small company made up to 30 September 2012
02 Jul 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
10 Jun 2013 AP01 Appointment of Mr Darren Christopher Brunt as a director
10 Jun 2013 TM01 Termination of appointment of James Wilson as a director
10 Jun 2013 TM01 Termination of appointment of Stanley Jones as a director
12 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
14 Sep 2011 AA01 Current accounting period shortened from 31 October 2011 to 30 September 2011